LABVANTAGE SOLUTIONS EUROPE LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-29 |
02/06/252 June 2025 | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-01 |
02/06/252 June 2025 | Registered office address changed from 5 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-06-02 |
03/04/253 April 2025 | Full accounts made up to 2024-03-31 |
19/02/2519 February 2025 | Second filing for the appointment of Kaizad Adi Hazari as a director |
15/01/2515 January 2025 | Resolutions |
15/01/2515 January 2025 | Memorandum and Articles of Association |
24/12/2424 December 2024 | Registration of charge 059034390003, created on 2024-12-23 |
06/03/246 March 2024 | Full accounts made up to 2023-03-31 |
26/01/2426 January 2024 | Director's details changed for Kaizad Adi Hazari on 2023-10-06 |
16/01/2416 January 2024 | Notification of Labvantage Systems Ltd as a person with significant control on 2023-12-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-08-11 with updates |
30/10/2330 October 2023 | Appointment of Kaizad Adi Hazari as a director on 2023-10-06 |
27/10/2327 October 2023 | Termination of appointment of Marc Aronowitz as a director on 2023-10-10 |
19/10/2319 October 2023 | Memorandum and Articles of Association |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Full accounts made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-11 with no updates |
19/11/2119 November 2021 | Satisfaction of charge 059034390001 in full |
19/11/2119 November 2021 | Satisfaction of charge 059034390002 in full |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Confirmation statement made on 2021-08-11 with no updates |
23/12/1423 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
05/09/145 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
01/05/141 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
05/09/135 September 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
01/03/131 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
10/09/1210 September 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
09/01/129 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
07/09/117 September 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR APPOINTED SWADESH CHATTERJEE |
18/05/1118 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBINSON |
18/05/1118 May 2011 | DIRECTOR APPOINTED MARC ARONOWITZ |
18/05/1118 May 2011 | APPOINTMENT TERMINATED, SECRETARY JEFFREY ROBINSON |
10/01/1110 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 11/08/2010 |
01/09/101 September 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES AURELIO |
31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 11/08/2010 |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR RONALD KASNER |
24/11/0924 November 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
14/08/0914 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
13/01/0913 January 2009 | DIRECTOR AND SECRETARY APPOINTED JEFFREY ROBINSON |
13/01/0913 January 2009 | DIRECTOR APPOINTED RONALD KASNER |
21/10/0821 October 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR FRED DAVEIGA |
20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY FRED DAVEIGA |
10/06/0810 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
29/01/0829 January 2008 | FIRST GAZETTE |
28/01/0828 January 2008 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: G OFFICE CHANGED 19/01/07 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
19/01/0719 January 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
11/08/0611 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company